0001104659-16-124810.txt : 20160601 0001104659-16-124810.hdr.sgml : 20160601 20160601151620 ACCESSION NUMBER: 0001104659-16-124810 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160526 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20160601 DATE AS OF CHANGE: 20160601 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Helmerich & Payne, Inc. CENTRAL INDEX KEY: 0000046765 STANDARD INDUSTRIAL CLASSIFICATION: DRILLING OIL & GAS WELLS [1381] IRS NUMBER: 730679879 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04221 FILM NUMBER: 161688961 BUSINESS ADDRESS: STREET 1: 1437 S. BOULDER AVE., SUITE 1400 CITY: TULSA STATE: OK ZIP: 74119 BUSINESS PHONE: 9187425531 MAIL ADDRESS: STREET 1: 1437 S. BOULDER AVE., SUITE 1400 CITY: TULSA STATE: OK ZIP: 74119 FORMER COMPANY: FORMER CONFORMED NAME: HELMERICH & PAYNE INC DATE OF NAME CHANGE: 19920703 8-K 1 a16-12595_18k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 


 

FORM 8-K

 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15 (d) OF

THE SECURITIES EXCHANGE ACT OF 1934

 

Date of Report (Date of earliest event reported):  May 26, 2016

 

HELMERICH & PAYNE, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

 

1-4221

 

73-0679879

(State or other jurisdiction of
Incorporation)

 

(Commission File
Number)

 

(I.R.S. Employer
Identification No.)

 

1437 South Boulder Avenue, Suite 1400

Tulsa, Oklahoma 74119

(Address of principal executive offices)

 

(918) 742-5531

(Registrant’s telephone number, including area code)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2 (b))

 

o            Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4 (c))

 

 

 



 

Item 5.02.                                        Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On May 26, 2016, after 24 years of distinguished service as Director and Chairman of the Nominating and Corporate Governance Committee, Mr. William L. Armstrong informed Helmerich & Payne, Inc. (the “Company”) of his decision to retire for health reasons from the Company’s Board.  The effective date of the retirement was May 26, 2016.

 

Item 8.01.                                        Other Events.

 

The Directors of the Company, at a Board of Directors meeting held on June 1, 2016, declared a quarterly cash dividend of $0.70 per share on its common stock, payable September 1, 2016, to stockholders of record at the close of business August 15, 2016. This $0.70 quarterly dividend represents a $0.0125 increase from the $0.6875 dividend paid in the previous quarter.

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Date: June 1, 2016

HELMERICH & PAYNE, INC.

 

 

 

 

 

By:

/S/ Jonathan M. Cinocca

 

 

Name:

Jonathan M. Cinocca

 

 

Title:

Corporate Secretary

 

2